Browse Documents

10 documents
Entity: 9 East 71st Street, New York
ID Filename Set Score Summary Status
105 EFTA01262805.pdf set10 9 This FBI search warrant affidavit supports the search of Jeffrey Epstein's Manhattan residence at 9 East 71st Street. The document details allegations... Analyzed
106 EFTA01262829.pdf set10 9 This is an FBI affidavit for a search warrant to examine compact discs seized from Jeffrey Epstein's Manhattan mansion during the July 2019 raid. The ... Analyzed
107 EFTA01262863.pdf set10 9 This is an FBI search warrant affidavit for Jeffrey Epstein's New York mansion at 9 East 71st Street, executed on July 6, 2019. The document details a... Analyzed
109 EFTA01262895.pdf set10 9 This is a federal search and seizure warrant dated July 12, 2019, authorizing law enforcement to search Jeffrey Epstein's residence at 9 East 71st Str... Analyzed
110 EFTA01262900.pdf set10 9 This is an FBI search warrant application from July 2019 seeking permission to search electronic devices seized from Jeffrey Epstein, including his iP... Analyzed
113 EFTA01262965.pdf set10 8 This document is an FBI search warrant application for electronic devices containing CDs that were originally seized from Jeffrey Epstein's Manhattan ... Analyzed
203 EFTA01265886.pdf set10 10 This is the federal indictment against Jeffrey Epstein filed in the Southern District of New York, charging him with sex trafficking conspiracy and se... Analyzed
262 EFTA01266204.pdf set10 9 This is Jeffrey Epstein's final will and trust amendment from August 8, 2019, two days before his death, renaming his 2019 trust to 'The 1953 Trust' a... Analyzed
281 EFTA01266359.pdf set10 9 This is Jeffrey Epstein's 2012 trust agreement establishing a comprehensive estate plan with named trustees Darren K. Indyke, James E. Staley, and And... Analyzed
283 EFTA01266403.pdf set10 9 This is Jeffrey Epstein's amended trust agreement from May 2015, detailing the distribution of his estate including major properties and significant m... Analyzed